Search icon

NORTRAV, INC. - Florida Company Profile

Company Details

Entity Name: NORTRAV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTRAV, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J20314
FEI/EIN Number 592683827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 PARK AV, STE 121, WINTER PARK, FL, 32789, US
Mail Address: 525 PARK AVE NO, STE 121, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODENBERRY, KIP President 3700 CHELSEA ST, ORLANDO, FL
RODENBERRY, KIP Vice President 3700 CHELSEA ST, ORLANDO, FL
RODENBERRY, KIP Director 3700 CHELSEA ST, ORLANDO, FL
RODENBERRY, KIM Secretary 1311 N BUMBY AVE, ORLANDO, FL
RODENBERRY, KIM Treasurer 1311 N BUMBY AVE, ORLANDO, FL
RODENBERRY, KIM Director 1311 N BUMBY AVE, ORLANDO, FL
RODENBERRY, NORA Chairman 1311 N BUMBY AVE, ORLANDO, FL
RODENBERRY, NORA Director 1311 N BUMBY AVE, ORLANDO, FL
SUMNER, ROBERT D. Agent 106 SOUTH SIXTH ST., DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 525 PARK AV, STE 121, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1994-04-14 525 PARK AV, STE 121, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1990-11-09 SUMNER, ROBERT D. -

Documents

Name Date
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State